Search icon

MICROERA PRINTERS, INC.

Company Details

Name: MICROERA PRINTERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1995 (30 years ago)
Entity Number: 1941535
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606
Principal Address: 304 WHITNEY ST, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1525 EMERSON STREET, ROCHESTER, NY, United States, 14606

Chief Executive Officer

Name Role Address
BRUNO J COCCIA Chief Executive Officer 304 WHITNEY ST, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2009-05-11 2020-03-23 Address 76 PAPPERMINT DR, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1995-07-24 2009-05-11 Address 16 MAIN STREET E SUITE 310, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200323000918 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
090511002052 2009-05-11 BIENNIAL STATEMENT 2007-07-01
950724000313 1995-07-24 CERTIFICATE OF INCORPORATION 1995-07-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-11-01
Type:
Planned
Address:
304 WHITNEY STREET, ROCHESTER, NY, 14606
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State